Advanced company searchLink opens in new window

SHADOW DIGITAL MEDIA LIMITED

Company number 06662861

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
02 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 20
06 Aug 2014 AD01 Registered office address changed from , the Acorn Suite Guardian House Borough Road, Godalming, Surrey, GU7 2AE, United Kingdom to 35 Lavant Street Petersfield Hampshire GU32 3EL on 6 August 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
14 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 20
29 Apr 2013 SH06 Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 20
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Apr 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Apr 2013 SH03 Purchase of own shares.
15 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Compromise agreement (draft contract) 28/03/2013
02 Apr 2013 AP03 Appointment of Mr Benjamin Maitland Whitworth as a secretary
02 Apr 2013 TM01 Termination of appointment of Marcel Mendez as a director
29 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
24 Feb 2012 SH06 Cancellation of shares. Statement of capital on 24 February 2012
  • GBP 30
24 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Feb 2012 SH03 Purchase of own shares.
27 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreement 25/01/2012
11 Oct 2011 CH01 Director's details changed for Marcel Mendez on 24 September 2011
11 Oct 2011 TM01 Termination of appointment of Matthew Carter as a director
11 Oct 2011 TM02 Termination of appointment of Matthew Carter as a secretary
04 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
06 Apr 2011 AD01 Registered office address changed from , 30 Carminia Road, London, SW17 8AH to 35 Lavant Street Petersfield Hampshire GU32 3EL on 6 April 2011
03 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010